GRANT & SHAW LIMITED

Company Documents

DateDescription
07/02/177 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MRS KIRSTY ANN GRANT

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/05/151 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY JOHN MCOMISH

View Document

12/01/1512 January 2015 SECRETARY APPOINTED MRS KIRSTY ANN GRANT

View Document

24/03/1424 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/03/1328 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/05/129 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/05/114 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/04/1019 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEWART GRANT / 01/10/2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/05/073 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 62 WEST PORT EDINBURGH EH1 2LD

View Document

01/05/031 May 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/05/963 May 1996 RETURN MADE UP TO 01/04/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

09/05/959 May 1995 RETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

26/05/9426 May 1994 CAP DIRS LOAN 12/05/94

View Document

15/04/9415 April 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/04/9415 April 1994 RETURN MADE UP TO 01/04/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 SECRETARY RESIGNED

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

14/05/9314 May 1993 RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9314 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

01/05/921 May 1992 RETURN MADE UP TO 01/04/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

17/12/9117 December 1991 DEC MORT/CHARGE 387

View Document

28/11/9128 November 1991 DEC MORT/CHARGE 14210

View Document

03/10/913 October 1991 PARTIC OF MORT/CHARGE 11846

View Document

02/10/912 October 1991 PARTIC OF MORT/CHARGE 11790

View Document

09/04/919 April 1991 RETURN MADE UP TO 01/04/91; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 SECRETARY RESIGNED

View Document

18/01/9118 January 1991 NEW SECRETARY APPOINTED

View Document

10/08/9010 August 1990 PARTIC OF MORT/CHARGE 8625

View Document

30/07/9030 July 1990 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08

View Document

11/08/8911 August 1989 PARTIC OF MORT/CHARGE 9110

View Document

26/06/8926 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/8921 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

15/06/8915 June 1989 G123 NOTICE OF INC.BY �99,000

View Document

15/06/8915 June 1989 ALTER MEM AND ARTS 100589

View Document

15/06/8915 June 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 100589

View Document

15/06/8915 June 1989 ALTER MEM AND ARTS 100589 AUTH ALLOT OF SECURITY 100589 TO INC.CAP.TO �100,000 100589

View Document

31/05/8931 May 1989 REGISTERED OFFICE CHANGED ON 31/05/89 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

31/05/8931 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 COMPANY NAME CHANGED SQUAREBEST LIMITED CERTIFICATE ISSUED ON 17/05/89

View Document

07/03/897 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company